Search icon

VFP FIRE SYSTEMS, INC.

Branch

Company Details

Name: VFP FIRE SYSTEMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 12 Oct 1998 (26 years ago)
Branch of: VFP FIRE SYSTEMS, INC., ILLINOIS (Company Number CORP_19021556)
Business ID: 662191
State of Incorporation: ILLINOIS
Principal Office Address: 301 York Ave N St. Paul , MN 55130

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Lee R. Anderson Director 1100 Old Hwy 8 NW, New Brighton, MN 55112
Russell A. Becker Director 1100 Old Hwy 8 NW, New Brighton, MN 55112

Vice President

Name Role Address
Dennis Driscoll Vice President 301 York Ave N, St. Paul, MN 55130
Boyd Timm Vice President 301 York Ave N, St. Paul, MN 55130

Assistant Treasurer

Name Role Address
Scott Hatfield Assistant Treasurer 1100 Old Hwy 8 NW, New Brighton, MN 55112
Bryan L. Kuha Assistant Treasurer 301 York Ave N, St. Paul, MN 55130
Mark Polovitz Assistant Treasurer 301 York Ave N, St. Paul, MN 55130

Assistant Secretary

Name Role Address
Bryan L. Kuha Assistant Secretary 301 York Ave N, St. Paul, MN 55130

Secretary

Name Role Address
Thomas A. Lydon Secretary 301 York Ave N, St. Paul, MN 55130

Treasurer

Name Role Address
Thomas A. Lydon Treasurer 301 York Ave N, St. Paul, MN 55130

Chief Executive Officer

Name Role Address
Thomas A. Lydon Chief Executive Officer 301 York Ave N, St. Paul, MN 55130
Andrew S. McCleery Chief Executive Officer 301 York Ave N, St. Paul, MN 55130

President

Name Role Address
Andrew S. McCleery President 301 York Ave N, St. Paul, MN 55130

Filings

Type Status Filed Date Description
Withdrawal Filed 2017-07-05 Withdrawal For VFP FIRE SYSTEMS, INC.
Annual Report Filed 2017-03-14 Annual Report For VFP FIRE SYSTEMS, INC.
Annual Report Filed 2016-03-24 Annual Report For VFP FIRE SYSTEMS, INC.
Annual Report Filed 2015-03-31 Annual Report For VFP FIRE SYSTEMS, INC.
Annual Report Filed 2014-03-28 Annual Report
Annual Report Filed 2013-03-11 Annual Report
Annual Report Filed 2012-03-16 Annual Report
Annual Report Filed 2011-03-09 Annual Report
Annual Report Filed 2010-01-28 Annual Report
Annual Report Filed 2009-02-18 Annual Report

Date of last update: 25 Dec 2024

Sources: Mississippi Secretary of State